Search icon

AD EXPRESSIONS, INC

Company Details

Entity Name: AD EXPRESSIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000133451
FEI/EIN Number 820576708
Address: 695 TIGERTAIL CT, MARCO ISLAND, FL, 34145
Mail Address: 695 TIGERTAIL CT, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SUSTERSIC JOSEPH M Agent 695 TIGERTAIL COURT, MARCO ISLAND, FL, 34145

President

Name Role Address
SUSTERSIC NANCY R President 695 TIGERTAIL COURT, MARCO ISLAND, FL, 34145

Treasurer

Name Role Address
SUSTERSIC JOSEPH M Treasurer 695 TIGERTAIL COURT, MARCO ISLAND, FL, 34145

Director

Name Role Address
SUSTERSIC JOSEPH M Director 695 TIGERTAIL COURT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-22 695 TIGERTAIL CT, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2006-04-22 695 TIGERTAIL CT, MARCO ISLAND, FL 34145 No data

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-01-18
ANNUAL REPORT 2003-03-17
Domestic Profit 2002-12-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State